HEATING & COOLING SOLUTIONS LIMITED
Company number 04502447
- Company Overview for HEATING & COOLING SOLUTIONS LIMITED (04502447)
- Filing history for HEATING & COOLING SOLUTIONS LIMITED (04502447)
- People for HEATING & COOLING SOLUTIONS LIMITED (04502447)
- More for HEATING & COOLING SOLUTIONS LIMITED (04502447)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Dec 2024 | TM01 | Termination of appointment of Rachael Louise Roberts as a director on 15 December 2024 | |
27 Jul 2024 | TM01 | Termination of appointment of Graham James Rolinson as a director on 26 July 2024 | |
12 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with no updates | |
31 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Oct 2023 | TM01 | Termination of appointment of Luke Leslie Clark as a director on 20 October 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
05 Jun 2023 | CH01 | Director's details changed for Mrs Rachael Louise Roberts on 28 December 2022 | |
22 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Sep 2022 | AA01 | Previous accounting period shortened from 30 June 2022 to 31 March 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
24 Jul 2022 | CH01 | Director's details changed for Mrs Rachael Louise Roberts on 1 March 2022 | |
04 Mar 2022 | AP01 | Appointment of Mrs Rachael Louise Roberts as a director on 1 March 2022 | |
04 Mar 2022 | AP01 | Appointment of Mr Graham Rolinson as a director on 1 March 2022 | |
04 Mar 2022 | AP01 | Appointment of Mr Luke Clark as a director on 1 March 2022 | |
04 Mar 2022 | CH01 | Director's details changed for Mr Michael George Jewell on 4 March 2022 | |
03 Mar 2022 | AP01 | Appointment of Mr Michael George Jewell as a director on 1 March 2022 | |
03 Mar 2022 | AD01 | Registered office address changed from Appledown Barn, Kytes Lane Durley Southampton SO32 2AE to Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS on 3 March 2022 | |
03 Mar 2022 | PSC02 | Notification of Tate Technical Services Limited as a person with significant control on 1 March 2022 | |
03 Mar 2022 | TM02 | Termination of appointment of Tanya Hounsham as a secretary on 1 March 2022 | |
03 Mar 2022 | TM01 | Termination of appointment of Alan Hounsham as a director on 1 March 2022 | |
03 Mar 2022 | PSC07 | Cessation of Tanya Hounsham as a person with significant control on 1 March 2022 | |
03 Mar 2022 | PSC07 | Cessation of Alan Hounsham as a person with significant control on 1 March 2022 | |
29 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
26 Aug 2021 | PSC04 | Change of details for Mr Alan Hownsham as a person with significant control on 26 August 2021 | |
26 Aug 2021 | PSC04 | Change of details for Mrs Tanya Hounsham as a person with significant control on 26 August 2021 |